Company NameMatbay Limited
Company StatusDissolved
Company Number07375660
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 6 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sedat Ucuncuoglu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Kingsland High Street
London
E8 2PB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHasan Kirci
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed06 December 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Kingsland High Street
London
E8 2PB
Director NameMr Sedat Ucuncuoglu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Kingsland High Street
London
E8 2PB
Director NameMr Edi Chner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Kingsland High Street
London
E8 2PB

Location

Registered Address85 Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

1 at £1Edi Chner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,032
Cash£7,628
Current Liabilities£8,234

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (4 pages)
28 November 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Termination of appointment of Edi Chner as a director on 30 June 2016 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Appointment of Mr Sedat Ucuncuoglu as a director on 1 July 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Appointment of Mr Sedat Ucuncuoglu as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Edi Chner as a director on 30 June 2016 (1 page)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
16 July 2015Termination of appointment of a director (1 page)
16 July 2015Termination of appointment of a director (1 page)
10 July 2015Termination of appointment of Sedat Ucuncuoglu as a director on 30 June 2015 (1 page)
10 July 2015Appointment of Mr Edi Chner as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Mr Edi Chner as a director on 1 June 2015 (2 pages)
10 July 2015Termination of appointment of Sedat Ucuncuoglu as a director on 30 June 2015 (1 page)
10 July 2015Appointment of Mr Edi Chner as a director on 1 June 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
31 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
7 January 2014Termination of appointment of Hasan Kirci as a director (1 page)
7 January 2014Termination of appointment of Hasan Kirci as a director (1 page)
7 January 2014Appointment of Mr Sedat Ucuncuoglu as a director (2 pages)
7 January 2014Appointment of Mr Sedat Ucuncuoglu as a director (2 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (3 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
11 January 2011Appointment of Hasan Kirci as a director (3 pages)
11 January 2011Appointment of Hasan Kirci as a director (3 pages)
11 January 2011Registered office address changed from 85 Kingsland High Street London E8 2PB on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 85 Kingsland High Street London E8 2PB on 11 January 2011 (2 pages)
29 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 October 2010 (2 pages)
29 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 October 2010 (2 pages)
29 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)